Company NameDoncaster Gas Training And Assessment Centre Limited
Company StatusActive
Company Number05659871
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameChurchill Plumbing And Heating Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Hutchinson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchill Avenue
Off York Road
Doncaster
DN5 9BQ
Secretary NameMr Christopher John Hutchinson
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchill Avenue
Off York Road
Doncaster
DN5 9BQ
Director NameStanley Hutchinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(11 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address12 Lowgate
Scawthorpe
Doncaster
South Yorkshire
DN5 9ET
Director NameRonald Hutchinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleTraining Consultant
Correspondence AddressPond Edge Cottage Cove Road
Westwoodside
Doncaster
DN9 2AY
Director NameRichard Adam Hutchinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1a Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LA

Contact

Telephone01302 831900
Telephone regionDoncaster

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mr Stanley Hutchinson
60.00%
Ordinary
20 at £1Christopher John Hutchinson
20.00%
Ordinary
20 at £1Ronald Hutchinson
20.00%
Ordinary

Financials

Year2014
Net Worth£11,049
Cash£19,759
Current Liabilities£11,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
11 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
8 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 21 December 2015
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 21 December 2015
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
25 November 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 25 November 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 21/12/08; full list of members (6 pages)
13 March 2009Return made up to 21/12/08; full list of members (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 21/12/07; no change of members (7 pages)
10 July 2008Return made up to 21/12/07; no change of members (7 pages)
25 June 2008Director appointed ronald hutchinson (2 pages)
25 June 2008Director appointed ronald hutchinson (2 pages)
3 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 April 2007Return made up to 21/12/06; full list of members (7 pages)
10 April 2007Return made up to 21/12/06; full list of members (7 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Director resigned (1 page)
14 December 2006Company name changed churchill plumbing and heating l imited\certificate issued on 14/12/06 (3 pages)
14 December 2006Company name changed churchill plumbing and heating l imited\certificate issued on 14/12/06 (3 pages)
21 December 2005Incorporation (30 pages)
21 December 2005Incorporation (30 pages)